This company is commonly known as Truck And Trailer Services (telford) Limited. The company was founded 15 years ago and was given the registration number 06813447. The firm's registered office is in GRAYS. You can find them at 16a Orsett Road, , Grays, . This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.
Name | : | TRUCK AND TRAILER SERVICES (TELFORD) LIMITED |
---|---|---|
Company Number | : | 06813447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2009 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16a Orsett Road, Grays, England, RM17 5DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Old Toll Gate, St Georges, Telford, TF2 9FJ | Director | 09 February 2009 | Active |
20, Old Toll Gate, St Georges, Telford, TF2 9FJ | Director | 09 February 2009 | Active |
Birchfield House, Hortonwood 8, Telford, England, TF1 7GR | Director | 04 February 2020 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 09 February 2009 | Active |
Hazelwood 24/7 Group Ltd | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Birchfield House, Hortonwood 8, Telford, England, TF1 7GR |
Nature of control | : |
|
Mr Raphael Burke | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Birchfield House, Hortonwood 8, Telford, England, TF1 7GR |
Nature of control | : |
|
Mrs Samantha Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Claremont Buildings, Claremont Bank, Shrewsbury, England, SY1 1RJ |
Nature of control | : |
|
Mr Kevin Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Claremont Buildings, Claremont Bank, Shrewsbury, England, SY1 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-01 | Insolvency | Liquidation disclaimer notice. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.